M S C A Limited SHOEBURNESS


Founded in 1995, M S C A, classified under reg no. 03072788 is an active company. Currently registered at 289 Elm Road SS3 9RX, Shoeburness the company has been in the business for twenty nine years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 2 directors in the the firm, namely Jayne H. and Adam E.. In addition one secretary - Jayne H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sylvia C. who worked with the the firm until 30 September 1998.

M S C A Limited Address / Contact

Office Address 289 Elm Road
Town Shoeburness
Post code SS3 9RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03072788
Date of Incorporation Tue, 27th Jun 1995
Industry Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Jayne H.

Position: Secretary

Appointed: 01 October 1998

Jayne H.

Position: Director

Appointed: 01 October 1998

Adam E.

Position: Director

Appointed: 01 October 1998

Sylvia C.

Position: Director

Appointed: 27 June 1995

Resigned: 30 June 2004

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 1995

Resigned: 27 June 1995

Michael C.

Position: Director

Appointed: 27 June 1995

Resigned: 30 June 2004

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 27 June 1995

Resigned: 27 June 1995

Sylvia C.

Position: Secretary

Appointed: 27 June 1995

Resigned: 30 September 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Jayne H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Adam E. This PSC owns 25-50% shares and has 25-50% voting rights.

Jayne H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Adam E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand11 96022 14641 43832 27723 989
Current Assets97 107140 132114 81470 79574 487
Debtors57 80579 34230 60432 23341 798
Net Assets Liabilities3 361-1 963-27 090-2 981-21 415
Other Debtors   19 23819 238
Property Plant Equipment129 453130 706127 05147956
Total Inventories27 34238 64442 7726 2858 700
Other
Accumulated Depreciation Impairment Property Plant Equipment29 36532 43533 23433 77934 203
Additions Other Than Through Business Combinations Property Plant Equipment 4 3231 102168 
Average Number Employees During Period22222
Bank Borrowings   50 00044 996
Creditors136 486190 439144 14223 36050 556
Depreciation Rate Used For Property Plant Equipment 333333 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 320  
Disposals Property Plant Equipment  3 958126 194 
Increase From Depreciation Charge For Year Property Plant Equipment 3 0702 119545423
Net Current Assets Liabilities-39 379-50 307-29 32847 93223 931
Other Creditors   17 53021 030
Property Plant Equipment Gross Cost158 818163 141160 28534 25934 259
Provisions For Liabilities Balance Sheet Subtotal   406406
Taxation Including Deferred Taxation Balance Sheet Subtotal 406406406 
Taxation Social Security Payable   3 162932
Total Assets Less Current Liabilities90 07480 39997 72348 41223 987
Trade Creditors Trade Payables   3 15728 594
Trade Debtors Trade Receivables   12 99522 560
Advances Credits Directors85 51683 23786 19215 306 
Advances Credits Made In Period Directors99 1492 2792 95570 886 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 23rd, February 2023
Free Download (7 pages)

Company search